Check the

DSD AUTO ID SUPPLIES LIMITED

Company
DSD AUTO ID SUPPLIES LIMITED (06844373)

DSD AUTO ID SUPPLIES

Phone: 01278 733 398
A⁺ rating

ABOUT DSD AUTO ID SUPPLIES LIMITED

DSD’s aim is simple – listen, act and deliver an unparalleled level of customer care and quality products. We have worked to develop a strong relationship with our customers and suppliers to deliver an excellent service at a competitive price; we will endeavour to beat any like for like quote.

We have several depots across the UK holding stocks of our most popular products for same day delivery if required.

If you have a requirement or a query relating to labelling, bar coding or any other auto id products, we will be happy to direct you towards a solution. Whatever your industry or application, we can tailor a solution to meet your needs.

KEY FINANCES

Year
2017
Assets
£263.9k ▲ £80.78k (44.11 %)
Cash
£152.28k ▲ £85.83k (129.15 %)
Liabilities
£194.38k ▲ £41.4k (27.07 %)
Net Worth
£69.53k ▲ £39.38k (130.60 %)

REGISTRATION INFO

Company name
DSD AUTO ID SUPPLIES LIMITED
Company number
06844373
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
dsd-auto-id.co.uk
Phones
01278 733 398
01278 734 901
Registered Address
COMPASS HOUSE,
6 BILLETFIELD,
TAUNTON,
SOMERSET,
ENGLAND,
TA1 3NN

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,002

See Also


Last update 2018

DSD AUTO ID SUPPLIES LIMITED DIRECTORS

Darren Stephen Davis

  Acting PSC
Appointed
11 March 2009
Occupation
Sales Executive
Role
Director
Age
42
Nationality
British
Address
59 Banneson Road, Nether Stowey, Bridgwater, Somerset, England, TA5 1NS
Country Of Residence
England
Name
DAVIS, Darren Stephen
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Samantha Emily Gunningham

  Acting PSC
Appointed
27 July 2015
Occupation
Sales Manager
Role
Director
Age
41
Nationality
British
Address
Atlantic House, 23 Silver Street, Taunton, Somerset, TA1 3DH
Country Of Residence
England
Name
GUNNINGHAM, Samantha Emily
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elisabeth Carole Sheppard

  Resigned
Appointed
11 March 2009
Resigned
31 December 2014
Role
Secretary
Address
Woodlands End, Holford, Bridgwater, Somerset, England, TA5 1SE
Name
SHEPPARD, Elisabeth Carole

Gemma Claire Lott

  Resigned
Appointed
11 March 2009
Resigned
12 March 2009
Occupation
Financial Advisor
Role
Director
Age
47
Nationality
British
Address
15 Somerville Way, Bridgwater, Somerset, TA6 5SB
Country Of Residence
England
Name
LOTT, Gemma Claire

Philip Arthur Sheppard

  Resigned
Appointed
11 March 2009
Resigned
31 December 2014
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Woodlands End, Holford, Bridgwater, Somerset, TA5 1SE
Country Of Residence
England
Name
SHEPPARD, Philip Arthur

REVIEWS


Check The Company
Excellent according to the company’s financial health.